SEAFARERS WELFARE AND ASSISTANCE NETWORK LIMITED

Company Documents

DateDescription
13/06/2513 June 2025 Secretary's details changed for Mrs Wendy Cheung on 2024-06-02

View Document

13/06/2513 June 2025 Change of details for International Seafarers Welfare and Assistance Network as a person with significant control on 2024-10-01

View Document

28/02/2528 February 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

13/11/2413 November 2024 Accounts for a small company made up to 2024-03-31

View Document

08/11/248 November 2024 Appointment of Mr Rene Andersen as a director on 2024-11-08

View Document

08/11/248 November 2024 Termination of appointment of Karin Orsel as a director on 2024-11-08

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/03/2421 March 2024 Confirmation statement made on 2024-03-09 with no updates

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

11/10/2311 October 2023 Termination of appointment of Andrew Victor Winbow as a director on 2023-10-11

View Document

11/10/2311 October 2023 Appointment of Ms Karin Orsel as a director on 2023-10-11

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/03/2324 March 2023 Unaudited abridged accounts made up to 2022-03-31

View Document

10/03/2310 March 2023 Appointment of Ms Linda Ruth Drury as a director on 2023-03-01

View Document

09/03/239 March 2023 Termination of appointment of Peter Gerard Mcewen as a director on 2023-03-01

View Document

09/03/239 March 2023 Termination of appointment of Elizabeth Nkhuwa as a secretary on 2023-03-01

View Document

09/03/239 March 2023 Confirmation statement made on 2023-03-09 with no updates

View Document

09/03/239 March 2023 Appointment of Mrs Wendy Cheung as a secretary on 2023-03-01

View Document

01/04/221 April 2022 Confirmation statement made on 2022-03-26 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/10/2125 October 2021 Accounts for a small company made up to 2021-03-31

View Document

24/06/2124 June 2021 Appointment of Mr Simon Gregory Grainge as a director on 2021-06-14

View Document

17/06/2117 June 2021 Termination of appointment of Roger Geoffrey Harris as a director on 2021-06-14

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES

View Document

14/01/2014 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES

View Document

20/12/1820 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

28/11/1828 November 2018 SECRETARY APPOINTED MRS ELIZABETH NKHUWA

View Document

28/11/1828 November 2018 APPOINTMENT TERMINATED, SECRETARY HOWARD LONG

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

10/11/1710 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

30/11/1630 November 2016 DIRECTOR APPOINTED MR ANDREW VICTOR WINBOW

View Document

30/11/1630 November 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID BLENCOWE

View Document

21/11/1621 November 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/03/1630 March 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

11/12/1511 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

08/12/158 December 2015 DIRECTOR APPOINTED MR DAVID ANTHONY BLENCOWE

View Document

08/12/158 December 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN STEVENS

View Document

22/04/1522 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GERARD MCEWEN / 01/11/2014

View Document

22/04/1522 April 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

05/11/145 November 2014 REGISTERED OFFICE CHANGED ON 05/11/2014 FROM 10TH FLOOR CYGNET HOUSE 12-14 SYDENHAM ROAD CROYDON CR0 2EE

View Document

10/10/1410 October 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

23/04/1423 April 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

09/10/139 October 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

19/09/1319 September 2013 DIRECTOR APPOINTED MR JOHN STANLEY STEVENS

View Document

19/09/1319 September 2013 APPOINTMENT TERMINATED, DIRECTOR THOMAS HOLMER

View Document

19/09/1319 September 2013 DIRECTOR APPOINTED MR ROGER GEOFFREY HARRIS

View Document

19/09/1319 September 2013 SECRETARY APPOINTED MR HOWARD JOHN LONG

View Document

04/04/134 April 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document

28/03/1228 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information